EBPOM COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 10099024 |
Category | |
Incorporated | 02 Apr 2016 |
Age | 8 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EBPOM COMMUNITY INTEREST COMPANY is an active with number 10099024. It was incorporated 8 years, 2 months, 7 days ago, on 02 April 2016. The company address is 3 Church Street, Bridgnorth, WV16 4EQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Change account reference date company current extended
Date: 21 May 2024
Action Date: 30 Nov 2024
Category: Accounts
Type: AA01
Made up date: 2024-08-30
New date: 2024-11-30
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerard Mythen
Termination date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change account reference date company previous shortened
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-08
New address: 3 Church Street Bridgnorth WV16 4EQ
Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
Documents
Gazette filings brought up to date
Date: 27 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: David Anthony Walker
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: Suneetha Ramani Moonesinghe
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-10
Officer name: Mark Andrew Hamilton
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sohail Addo Bampoe
Termination date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Gary Charles Halpin
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: John Robert Themans
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siobhan Mary Mythen
Termination date: 2017-09-01
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Dr Sohail Addo Bampoe
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Anthony Walker
Appointment date: 2016-10-28
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Patrick William Grocott
Appointment date: 2016-10-28
Documents
Change account reference date company current shortened
Date: 17 May 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2017-04-30
Documents
Incorporation community interest company
Date: 02 Apr 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
AV SYSTEM SOLUTIONS (UK) LIMITED
21 CHARLTON PARK LANE,LONDON,SE7 8QU
Number: | 06927884 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURN HOUSE,PRESTWICK,KA9 2PB
Number: | SC279823 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 CELTIC DRIVE, ANNA FIELDS,HAMPSHIRE,SP10 2UA
Number: | 06003835 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION APPROACH,BRIDLINGTON,YO15 3EX
Number: | 10079926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 LISBURNE ROAD,LONDON,NW3 2NS
Number: | 08312963 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WOODVALE WALK,LONDON,SE27 0EZ
Number: | 10947784 |
Status: | ACTIVE |
Category: | Private Limited Company |